DTM PROPERTY LETTING SERVICES LIMITED - History of Changes


DateDescription
2024-04-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/23
2023-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-03-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/22, NO UPDATES
2022-07-07 delete address 37 ALBYN PLACE ABERDEEN SCOTLAND AB10 1JB
2022-07-07 insert address KALEVALA GULBERWICK SHETLAND SCOTLAND ZE2 9JX
2022-07-07 update registered_address
2022-06-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2022 FROM 37 ALBYN PLACE ABERDEEN AB10 1JB SCOTLAND
2022-03-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-03-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-02-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/21, NO UPDATES
2021-07-07 delete address 3 WEST CRAIBSTONE STREET ABERDEEN ABERDEENSHIRE AB11 6YW
2021-07-07 insert address 37 ALBYN PLACE ABERDEEN SCOTLAND AB10 1JB
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update registered_address
2021-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2021 FROM 3 WEST CRAIBSTONE STREET ABERDEEN ABERDEENSHIRE AB11 6YW
2021-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2021 FROM 37 ALBYN PLACE ABERDEEN AB10 1JB SCOTLAND
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES
2018-05-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES
2017-04-26 update account_category TOTAL EXEMPTION SMALL => null
2017-04-26 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-04-26 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-03-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16
2017-02-14 update statutory_documents SECRETARY APPOINTED MRS TINA MARIE MOIR
2016-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-12 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-27 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-08-09 update returns_last_madeup_date 2014-07-15 => 2015-07-15
2015-08-09 update returns_next_due_date 2015-08-12 => 2016-08-12
2015-07-15 update statutory_documents 15/07/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-21 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 3 WEST CRAIBSTONE STREET ABERDEEN ABERDEENSHIRE SCOTLAND AB11 6YW
2014-08-07 insert address 3 WEST CRAIBSTONE STREET ABERDEEN ABERDEENSHIRE AB11 6YW
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-15 => 2014-07-15
2014-08-07 update returns_next_due_date 2014-08-12 => 2015-08-12
2014-07-18 update statutory_documents 15/07/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-29 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-15 => 2013-07-15
2013-08-01 update returns_next_due_date 2013-08-12 => 2014-08-12
2013-07-16 update statutory_documents 15/07/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-26 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 7020 - Letting of own property
2013-06-21 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-06-21 update returns_last_madeup_date 2011-07-15 => 2012-07-15
2013-06-21 update returns_next_due_date 2012-08-12 => 2013-08-12
2013-05-10 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-07-17 update statutory_documents 15/07/12 FULL LIST
2012-04-26 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-07-18 update statutory_documents 15/07/11 FULL LIST
2011-04-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2011 FROM 24 GREAT KING STREET EDINBURGH EH3 6QN
2011-04-13 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS MOIR / 21/08/2010
2010-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS MOIR / 21/08/2010
2010-08-10 update statutory_documents 15/07/10 FULL LIST
2009-10-14 update statutory_documents 15/07/09 STATEMENT OF CAPITAL GBP 2
2009-09-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MOIR / 09/09/2009
2009-07-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION